Advanced company searchLink opens in new window

FLOWER CELLAR SHOP LIMITED

Company number 06443822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
05 Dec 2011 AD01 Registered office address changed from 6 Station Avenue Tile Hill Coventry CV4 9HS on 5 December 2011
15 Nov 2011 TM01 Termination of appointment of Graunia Tucker as a director
09 Nov 2011 TM02 Termination of appointment of Graunia Tucker as a secretary
09 Nov 2011 TM01 Termination of appointment of Garry Tucker as a director
09 Nov 2011 TM02 Termination of appointment of Graunia Tucker as a secretary
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 3
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Graunia Ann Tucker on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Andrew Charles Tucker on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Mr Garry John Tucker on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Jayne Ann Tucker on 29 December 2009
03 Jun 2009 AA Accounts for a dormant company made up to 30 April 2008
30 Apr 2009 225 Accounting reference date shortened from 31/12/2008 to 30/04/2008
29 Dec 2008 363a Return made up to 03/12/08; full list of members
17 May 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Apr 2008 288a Director appointed garry john tucker
23 Apr 2008 288a Director appointed andrew charles tucker
23 Apr 2008 288a Director appointed jayne ann tucker
23 Apr 2008 288a Director and secretary appointed graunia ann tucker